Entity Name: | BRANDT CONSOLIDATED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 1994 (31 years ago) |
Document Number: | F94000002235 |
FEI/EIN Number |
370795348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2935 SOUTH KOKE MILL RD., SPRINGFIELD, IL, 62711 |
Mail Address: | 2935 SOUTH KOKE MILL RD., SPRINGFIELD, IL, 62711 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRUMMEL JOE | Chief Financial Officer | 2935 S. Koke Mill Rd., SPRINGFIELD, IL, 62711 |
THOMAS EVELYN | Secretary | 2935 S. Koke Mill Rd., SPRINGFIELD, IL, 62711 |
THOMAS EVELYN | Treasurer | 2935 S. Koke Mill Rd., SPRINGFIELD, IL, 62711 |
BRANDT RICK | President | 2935 S. Koke Mill Rd., Springfield, IL, 62711 |
BRANDT RICK | Chairman | 2935 S. Koke Mill Rd., Springfield, IL, 62711 |
ENGEL WILLIAM | Executive Vice President | 2935 S. Koke Mill Rd., SPRINGFIELD, IL, 62702 |
Allen R L | Chie | 2935 S. Koke Mill Rd., Springfield, IL, 62711 |
Haschemeyer Brian | Director | 2935 SOUTH KOKE MILL RD., SPRINGFIELD, IL, 62711 |
BRANDT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 100 N. TAMPA ST., SUITE 3500, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-23 | BRANDT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-08 | 2935 SOUTH KOKE MILL RD., SPRINGFIELD, IL 62711 | - |
CHANGE OF MAILING ADDRESS | 2008-04-08 | 2935 SOUTH KOKE MILL RD., SPRINGFIELD, IL 62711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-11 |
Reg. Agent Change | 2020-10-23 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State